Confirmation statement. Statement with no updates. |
2023-10-09 |
View Report |
Accounts. Accounts type micro entity. |
2023-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2022-10-05 |
View Report |
Accounts. Accounts type micro entity. |
2022-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-10-20 |
View Report |
Accounts. Accounts type micro entity. |
2021-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2020-11-06 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-30 |
View Report |
Confirmation statement. Statement with no updates. |
2019-10-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-05-23 |
View Report |
Confirmation statement. Statement with no updates. |
2018-10-15 |
View Report |
Accounts. Accounts type micro entity. |
2018-03-22 |
View Report |
Confirmation statement. Statement with updates. |
2017-10-02 |
View Report |
Accounts. Accounts type micro entity. |
2017-06-30 |
View Report |
Confirmation statement. Statement with updates. |
2016-10-05 |
View Report |
Accounts. Accounts type total exemption small. |
2016-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2015-10-07 |
View Report |
Accounts. Accounts type total exemption small. |
2015-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2014-10-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-06-30 |
View Report |
Annual return. With made up date full list shareholders. |
2013-11-07 |
View Report |
Officers. Officer name: Mr Frank Luigi Cornelli. Change date: 2013-10-25. |
2013-11-07 |
View Report |
Gazette. Gazette filings brought up to date. |
2013-03-23 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-22 |
View Report |
Accounts. Accounts type total exemption small. |
2013-03-22 |
View Report |
Annual return. With made up date full list shareholders. |
2013-03-21 |
View Report |
Accounts. Change account reference date company previous extended. |
2012-12-17 |
View Report |
Dissolution. Dissolved compulsory strike off suspended. |
2011-05-04 |
View Report |
Gazette. Gazette notice compulsary. |
2011-03-15 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-10-06 |
View Report |
Annual return. With made up date full list shareholders. |
2010-10-05 |
View Report |
Gazette. Gazette notice compulsary. |
2010-07-13 |
View Report |
Gazette. Gazette filings brought up to date. |
2010-04-17 |
View Report |
Annual return. With made up date full list shareholders. |
2010-04-16 |
View Report |
Gazette. Gazette notice compulsary. |
2010-01-26 |
View Report |
Accounts. Accounts type total exemption full. |
2009-02-17 |
View Report |
Annual return. Legacy. |
2009-01-02 |
View Report |
Officers. Description: Secretary's change of particulars / tracey cornelli / 11/07/2008. |
2009-01-02 |
View Report |
Officers. Description: Director's change of particulars / frank cornelli / 11/07/2008. |
2009-01-02 |
View Report |
Address. Description: Registered office changed on 17/07/2008 from the old garden house fredley park mickleham dorking surrey RH5 6DD. |
2008-07-17 |
View Report |
Accounts. Accounts type total exemption full. |
2008-01-30 |
View Report |
Annual return. Legacy. |
2007-11-21 |
View Report |
Accounts. Accounts type total exemption full. |
2007-03-22 |
View Report |
Annual return. Legacy. |
2006-10-09 |
View Report |
Accounts. Accounts type total exemption full. |
2006-01-24 |
View Report |
Annual return. Legacy. |
2005-11-22 |
View Report |
Accounts. Accounts type total exemption full. |
2005-02-28 |
View Report |
Address. Description: Registered office changed on 08/02/05 from: c/o oliver plummer & co 1-5 lillie road london SW6 1TX. |
2005-02-08 |
View Report |
Annual return. Legacy. |
2004-09-28 |
View Report |
Accounts. Accounts type total exemption full. |
2004-02-01 |
View Report |